Search
Patexia Research
Case number 3:17-cv-13819

PATHEON SOFTGELS INC. et al v. APOTEX INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 83 Motion to Substitute Party (3)
Jul 8, 2020 78 Motion to Seal (3)
Jul 8, 2020 N/A Telephone Conference (0)
Jul 8, 2020 66 Motion to Seal (3)
Jul 8, 2020 65 Motion to Seal Document (2)
Jul 8, 2020 59 Motion for Leave to Appear Pro Hac Vice (1)
Jul 8, 2020 N/A Telephone Conference (0)
Jul 8, 2020 22 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 12 Motion for Leave to Appear Pro Hac Vice (2)
Jun 4, 2019 104 Order of Dismissal (3)
Docket Text: JOINT STIPULATION AND ORDER adding Catalent as a Defendant and Order of Dismissal. Signed by Judge Michael A. Shipp on 6/04/2019. (jem)
Jun 3, 2019 102 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of CATALENT PHARMA SOLUTIONS, LLC (CALMANN, ARNOLD)
Jun 3, 2019 103 Letter (1)
Jun 3, 2019 103 Joint Stipulation and Proposed Order (3)
Jun 3, 2019 103 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Shipp, U.S.D.J. regarding executed Stipulation and proposed Order. (Attachments: # (1) Joint Stipulation and Proposed Order)(WALSH, LIZA)
May 24, 2019 101 Letter (2)
Docket Text: Letter from Winston & Strawn LLP. (RICHTER, JAMES)
May 7, 2019 100 Scheduling Order (2)
Docket Text: LETTER ORDER: Plaintiffs' Opposition to Ohm's Motion to Substitute is due 5/24/2019. Ohm's Reply is due 5/31/2019. Deadline for Parties to Move to Amend Pleadings or Add Parties is due 6/7/2019. Fact Discovery due by 7/12/2019. Dispositive Motions due by 9/23/2019. Signed by Magistrate Judge Lois H. Goodman on 5/7/2019. (mps)
May 2, 2019 99 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Lois H. Goodman, U.S.M.J. re [98] Order,. (WALSH, LIZA)
Apr 26, 2019 98 Order (2)
Docket Text: LETTER ORDER that Plaintiffs' Opposition to Ohm's Motion to Substitute is due 5/3/2019. Ohm's Reply in further support of its Motion is due 5/10/2019. The deadline for parties to move to amend the pleadings or add parties is due 5/17/2019. Fact Discovery due 6/21/2019. Dispositive Motions due 9/2/2019. Signed by Magistrate Judge Lois H. Goodman on 4/26/2019. (mps)
Apr 12, 2019 97 Letter (2)
Docket Text: Letter from Winston & Strawn LLP re [95] Scheduling Order,. (RICHTER, JAMES)
Mar 29, 2019 96 Letter (2)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (WALSH, LIZA)
Mar 20, 2019 95 Scheduling Order (2)
Docket Text: LETTER ORDER: Plaintiffs' opposition to Ohm's [83] Motion to Substitute is due 3/29/2019. Ohm's reply is due 4/5/2019. Any motion to amend the pleadings or add new parties is due 4/12/2019. Fact Discovery due by 5/17/2019. Dispositive Motions due by 7/29/2019.. Signed by Magistrate Judge Lois H. Goodman on 3/20/2019. (mps)
Mar 14, 2019 94 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. Requesting Extension of Certain Deadlines. (WALSH, LIZA)
Feb 15, 2019 93 Order (2)
Docket Text: LETTER ORDER that Plaintiffs' Opposition to Ohm's Motion to Substitute is due 3/15/2019. Ohm's Reply in further support of its Motion is due 3/22/2019. The deadline for parties to move to amend the pleadings or add parties is due 3/29/2019. Fact Discovery due 5/3/2019. Dispositive Motions due 7/15/2019. Signed by Magistrate Judge Lois H. Goodman on 2/15/2019. (mps)
Feb 8, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 2/8/2019. (if, )
Feb 5, 2019 92 Order (2)
Docket Text: LETTER ORDER that Plaintiffs' Opposition to Ohm's [83] Motion to Substitute is due 2/15/2019. Ohm's Reply is due 2/22/2019. Fact Discovery is due 4/5/2019. Dispositive Motions are due 6/14/2019. Signed by Magistrate Judge Lois H. Goodman on 2/5/2019. (mps)
Feb 1, 2019 91 Letter (2)
Docket Text: Letter from Winston & Strawn LLP. (RICHTER, JAMES)
Jan 29, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic status conference scheduled for 01/29/2019 is hereby adjourned to 02/08/2019 at 12:00 p.m. Counsel for Plaintiff is to initiate the call to chambers at that time. So Ordered by Magistrate Judge Lois H. Goodman on 01/29/2019. (Gonzalez, P)
Jan 28, 2019 89 Letter (1)
Docket Text: Letter from Winston & Strawn LLP re request to adjourn January 29 Status Call. (RICHTER, JAMES)
Jan 18, 2019 88 Order (2)
Docket Text: LETTER ORDER that Plaintiffs' Opposition to Ohm's Motion to Substitute is due 2/1/2019. Ohm's Reply in further support of it's Motion is due 2/8/2019. Deadline for Parties to move to amend pleadings or add parties is due 2/15/2019. Fact Discovery is due 3/22/2019. Counsel are to report as to the status by 1/25/2019. Signed by Magistrate Judge Lois H. Goodman on 1/18/2019. (mps)
Jan 9, 2019 87 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER of Dismissal without prejudice as to Defendants APOTEX CORP. and APOTEX INC. Signed by Judge Michael A. Shipp on 1/9/2019. (mps)
Jan 8, 2019 86 Letter (1)
Jan 8, 2019 86 Joint Stipulation and Proposed Order (3)
Jan 8, 2019 86 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Shipp enclosing Joint Stipulation and Proposed Order. (Attachments: # (1) Joint Stipulation and Proposed Order)(WALSH, LIZA)
Jan 4, 2019 85 Order (2)
Docket Text: LETTER ORDER extending deadlines listed herein; all other deadlines of the 12/11/2018 Scheduling Order shall remain the same. Signed by Magistrate Judge Lois H. Goodman on 1/4/2019. (km)
Dec 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [83] MOTION to Substitute Party . Motion set for 1/7/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Dec 14, 2018 81 Order on Motion to Seal (7)
Docket Text: ORDER granting [66] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 12/14/2018. (mps)
Dec 14, 2018 82 Order on Motion to Seal (9)
Docket Text: ORDER granting [78] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 12/14/2018. (mps)
Dec 14, 2018 83 *Restricted* (3)
Dec 14, 2018 83 Exhibit J (7)
Dec 14, 2018 83 Text of Proposed Order (2)
Dec 14, 2018 83 Main Document (3)
Docket Text: MOTION to Substitute Party by OHM LABORATORIES INC.. (Attachments: # (1) Declaration of James Richter, # (2) Exhibit J, # (3) Text of Proposed Order)(RICHTER, JAMES)
Dec 11, 2018 80 Scheduling Order (2)
Docket Text: LETTER ORDER: Any motion to amend the pleadings or join new parties is due 1/18/2019. Fact Discovery due by 3/15/2019. Dispositive Motions due by 5/31/2019. Signed by Magistrate Judge Lois H. Goodman on 12/11/2018. (mps)
Dec 6, 2018 79 Scheduling Order (1)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 1/29/2019 03:30 PM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiffs is to initiate the call. Signed by Magistrate Judge Lois H. Goodman on 12/6/2018. (mps)
Dec 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 30, 2018 78 Declaration (3)
Nov 30, 2018 78 Index (8)
Nov 30, 2018 78 Text of Proposed Order (7)
Nov 30, 2018 78 Main Document (3)
Docket Text: MOTION to Seal submissions in connection with substitution reques and Supporting Documents by OHM LABORATORIES INC.. (Attachments: # (1) Declaration, # (2) Index, # (3) Text of Proposed Order)(RICHTER, JAMES)
Nov 26, 2018 77 Answer to Amended Complaint (19)
Docket Text: ANSWER to Amended Complaint by APOTEX CORP., APOTEX INC..(BLANEY, RYAN)
Nov 16, 2018 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference Call scheduled for 11/16/18 with Magistrate Judge Lois H. Goodman has been rescheduled to 11/20/18 at 3:00 p.m. (if, )
Nov 15, 2018 N/A Docket Annotation (0)
Nov 12, 2018 73 Amended Complaint (19)
Nov 12, 2018 73 Certificate of Service (2)
Nov 12, 2018 73 Exhibit A (8)
Nov 12, 2018 73 Exhibit B (8)
Nov 12, 2018 73 Main Document (19)
Docket Text: AMENDED COMPLAINT against APOTEX CORP., APOTEX INC., filed by BIONPHARMA INC., PATHEON SOFTGELS INC.. (Attachments: # (1) Certificate of Service, # (2) Exhibit A, # (3) Exhibit B)(WALSH, LIZA)
Nov 12, 2018 73 Complaint* (1)
Nov 8, 2018 71 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Lois Goodman regarding Ohm's request to substitute Catalent as a Defendant. (WALSH, LIZA)
Nov 8, 2018 72 Order on Motion to Seal Document (2)
Docket Text: ORDER granting [65] Motion to Seal Document. Signed by Magistrate Judge Lois H. Goodman on 11/8/2018. (mps)
Nov 7, 2018 70 Order (1)
Docket Text: LETTER ORDER that the Amended Complaint must be filed within 5 days. Signed by Magistrate Judge Lois H. Goodman on 11/7/2018. (mps)
Nov 6, 2018 69 Letter (2)
Nov 6, 2018 69 Exhibit A (19)
Nov 6, 2018 69 Main Document (2)
Docket Text: Letter from Liza M. Walsh to Hon. Lois Goodman regarding Proposed Amended Complaint against Apotex. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Oct 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Oct 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Oct 29, 2018 66 Declaration of James Richter (3)
Oct 29, 2018 66 Index (4)
Oct 29, 2018 66 Text of Proposed Order (7)
Oct 29, 2018 N/A Order on Oral Motion (0)
Oct 29, 2018 66 Main Document (3)
Docket Text: MOTION to Seal by OHM LABORATORIES INC.. (Attachments: # (1) Declaration of James Richter, # (2) Index, # (3) Text of Proposed Order)(RICHTER, JAMES)
Oct 26, 2018 62 Redacted Document (2)
Docket Text: REDACTION to [51] Letter, by All Plaintiffs. (WALSH, LIZA)
Oct 26, 2018 63 Redacted Document (2)
Docket Text: REDACTION to [50] Letter, by All Plaintiffs. (WALSH, LIZA)
Oct 26, 2018 64 Redacted Document (3)
Docket Text: REDACTION to [52] Amended Document,, by All Plaintiffs. (WALSH, LIZA)
Oct 26, 2018 65 Statement In Lieu Of Brief (4)
Oct 26, 2018 65 Exhibit (1) Material Sought to be Filed Under Seal from 10/12/18 Joint Status Le (2)
Oct 26, 2018 65 Text of Proposed Order (2)
Oct 26, 2018 65 Certificate of Service (1)
Oct 26, 2018 65 Main Document (2)
Docket Text: MOTION to Seal Document [63] Redacted Document by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Statement In Lieu Of Brief, # (2) Exhibit (1) Material Sought to be Filed Under Seal from 10/12/18 Joint Status Letter, # (3) Text of Proposed Order, # (4) Certificate of Service)(BLANEY, RYAN)
Oct 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KERI L. SCHAUBERT, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Oct 22, 2018 61 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Keri L. Schaubert to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9112773.) (BLANEY, RYAN)
Oct 19, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Oct 19, 2018 60 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [59] Motion for Leave to Appear Pro Hac Vice as to Keri L. Schaubert, Esq. Signed by Magistrate Judge Lois H. Goodman on 10/19/2018. (mps)
Oct 18, 2018 59 Certification of Ryan P. Blaney (3)
Oct 18, 2018 59 Certification of Keri L. Schaubert (3)
Oct 18, 2018 59 Text of Proposed Order (3)
Oct 18, 2018 59 Certificate of Service (1)
Oct 18, 2018 59 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Certification of Ryan P. Blaney, # (2) Certification of Keri L. Schaubert, # (3) Text of Proposed Order, # (4) Certificate of Service)(BLANEY, RYAN)
Oct 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Oct 16, 2018 54 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Joshua I. Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9097661.) (WALSH, LIZA)
Oct 16, 2018 55 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice John Christopher Rozendaal to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9097669.) (WALSH, LIZA)
Oct 16, 2018 56 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Anne S. Toker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9097675.) (WALSH, LIZA)
Oct 16, 2018 57 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Megan Y. Yung to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9097681.) (WALSH, LIZA)
Oct 16, 2018 58 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Sky Adams to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9097687.) (WALSH, LIZA)
Oct 15, 2018 53 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Anne S. Toker, Esq., Megan Y. Yung, Esq. and Sky Adams, Esq. Signed by Magistrate Judge Lois H. Goodman on 10/15/2018. (mmh)
Oct 12, 2018 N/A Order on Oral Motion (0)
Oct 10, 2018 48 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Shipp, U.S.D.J. Regarding Terms for Construction. (WALSH, LIZA)
Oct 1, 2018 47 Order (1)
Docket Text: LETTER ORDER granting the application to withdraw attorney SEAN BOYLE as pro hac vice counsel for Patheon Softgels, Inc. Signed by Magistrate Judge Lois H. Goodman on 10/1/2018. (mmh)
Sep 28, 2018 46 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney, Sean Boyle. (WALSH, LIZA)
Sep 26, 2018 N/A Order on Oral Motion (0)
Sep 18, 2018 44 Order (1)
Docket Text: LETTER ORDER that Contentions are due 9/21/2018. Signed by Magistrate Judge Lois H. Goodman on 9/18/2018. (mps)
Sep 12, 2018 43 Order (2)
Docket Text: LETTER ORDER granting request for an extension of certain deadlines. Deadline for Plaintiffs' Responsive Validity Contentions to Ohm is extended to 9/14/2018. Deadline for Plaintiffs' Responsive Validity Contentions to Apotex is extended to 9/21/2018. Deadline for the exchange of Proposed Terms for Construction between Plaintiffs and Apotex, and Plaintiffs and Ohm is extended to 9/28/2018. Signed by Magistrate Judge Lois H. Goodman on 9/12/2018. (mps)
Sep 5, 2018 42 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney SAMUEL SEHO PARK terminated. (RICHTER, JAMES)
Aug 22, 2018 41 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Shipp, U.S.D.J. RE IPR Decisions. (WALSH, LIZA)
Jul 27, 2018 40 Discovery Confidentiality Order (19)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 7/27/2018. (mps)
Jul 25, 2018 39 Letter (1)
Jul 25, 2018 39 Proposed Discovery Confidentiality Order (19)
Jul 25, 2018 39 Main Document (1)
Docket Text: Letter from Liza M. Walsh enclosing (Proposed) Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(WALSH, LIZA)
Jul 19, 2018 38 Order (2)
Docket Text: LETTER ORDER granting request for a one-week extension to submit the Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 7/19/2018. (mps)
Jul 18, 2018 37 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 9/25/2018 03:00 PM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiff is to initiate the call. Any motion to amend the pleadings or join new parties is due 1/11/2019, returnable 2/4/2019. Fact Discovery due by 3/15/2019. Dispositive Motions due by 8/2/2019. Signed by Magistrate Judge Lois H. Goodman on 7/18/2018. (mps)
Jul 12, 2018 36 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of OHM LABORATORIES INC. (RICHTER, JAMES)
Jun 26, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 6/26/2018. (if, )
Jun 26, 2018 35 Order (1)
Docket Text: LETTER ORDER granting request for withdrawal of C. Kyle Musgrove, Esq., Elizabeth M. Crompton, Esq. and Yongjim Zhu, Esq.as pro hac vice counsel on behalf of Plaintiff.. Signed by Magistrate Judge Lois H. Goodman on 6/26/2018. (mps)
Jun 25, 2018 34 Letter (2)
Docket Text: Letter from Liza M. Walsh re [24] Order on Motion for Leave to Appear. (WALSH, LIZA)
Jun 12, 2018 32 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DENNIES VARUGHESE on behalf of BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC. (VARUGHESE, DENNIES)
Jun 12, 2018 33 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Joshua I. Miller, Esq. and John Christopher Rozendaal, Esq. Signed by Magistrate Judge Lois H. Goodman on 6/12/2018. (mps)
May 18, 2018 31 Order (2)
Docket Text: CONSENT ORDER OF CONSOLIDATION. The related actions are consolidated for discovery and trial purposes. The parties shall file all documents in Civil Action No. 17-13819. Signed by Judge Michael A. Shipp on 5/18/2018. (mps)
May 15, 2018 30 Letter (1)
May 15, 2018 30 Text of Proposed Order (2)
May 15, 2018 30 Main Document (1)
Docket Text: Letter from Liza M. Walsh to The Honorable Michael A. Shipp, U.S.D.J. enclosing Consent Order on Consolidation. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
May 10, 2018 29 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 6/26/2018 03:30 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 5/10/2018. (mps)
Apr 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Apr 20, 2018 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sean Boyle to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679924.) (WALSH, LIZA)
Apr 20, 2018 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Crompton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679951.) (WALSH, LIZA)
Apr 20, 2018 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice C. Kyle Musgrove to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679965.) (WALSH, LIZA)
Apr 20, 2018 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Yongjin Zhu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679975.) (WALSH, LIZA)
Mar 19, 2018 24 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to C. Kyle Musgrove, Esq., Elizabeth M. Crompton, Esq. and Yongjim Zhu, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/19/2018. (mmh)
Mar 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 13, 2018 23 Order on Motion for Leave to Appear (2)
Docket Text: CONSENT ORDER granting [22] Motion for Leave to Appear Pro Hac Vice Sean Boyle, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/13/2018. (mmh)
Mar 12, 2018 22 Certification of Liza M. Walsh (3)
Mar 12, 2018 22 Certification of Sean M. Boyle (3)
Mar 12, 2018 22 Text of Proposed Order (2)
Mar 12, 2018 22 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by PATHEON SOFTGELS INC.. (Attachments: # (1) Certification of Liza M. Walsh, # (2) Certification of Sean M. Boyle, # (3) Text of Proposed Order)(WALSH, LIZA)
Mar 9, 2018 20 Answer to Complaint (19)
Docket Text: ANSWER to Complaint (Dkt. Entry [1]) by APOTEX CORP., APOTEX INC..(BLANEY, RYAN)
Mar 9, 2018 21 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by APOTEX CORP., APOTEX INC. identifying Apotex Holdings, Inc. as Corporate Parent.. (BLANEY, RYAN)
Mar 8, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Mar 7, 2018 15 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Kerry B. McTigue to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8532249.) (BLANEY, RYAN)
Mar 7, 2018 16 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Barry P. Golob to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8532272.) (BLANEY, RYAN)
Mar 7, 2018 17 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice William Blake Coblentz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8532280.) (BLANEY, RYAN)
Mar 7, 2018 18 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Aaron S. Lukas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8532293.) (BLANEY, RYAN)
Mar 7, 2018 19 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Eric J. Choi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8532314.) (BLANEY, RYAN)
Feb 28, 2018 14 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to KERRY B. MCTIGUE, ESQ., BARRY P. GOLOB, ESQ., WILLIAM BLAKE COBLENTZ, ESQ., AARON S. LUKAS ESQ., and ERIC J. CHOI, ESQ. Signed by Magistrate Judge Lois H. Goodman on 2/28/2018. (mps)
Feb 27, 2018 13 Certification (1)
Feb 27, 2018 13 Certification of Ryan P. Blaney in support of Pro Hac Vice application of Kerry (3)
Feb 27, 2018 13 Certification of Kerry B. McTigue (4)
Feb 27, 2018 13 Certification of Barry P. Golob (3)
Feb 27, 2018 13 Certification of William Blake Coblentz (3)
Feb 27, 2018 13 Certification of Aaron S. Lukas (3)
Feb 27, 2018 13 Certification Eric J. Choi (3)
Feb 27, 2018 13 Text of Proposed Order (2)
Feb 27, 2018 13 Certificate of Service (1)
Feb 27, 2018 13 Main Document (1)
Docket Text: Certification of Ryan P. Blaney in Support of Motion to admit Kerry B. McTigue, Barry P. Golob, William Blake Coblentz, Aaron S. Lukas and Eric J. Choi Pro Hac Vice on behalf of APOTEX CORP., APOTEX INC.. (Attachments: # (1) Certification of Ryan P. Blaney in support of Pro Hac Vice application of Kerry B. McTigue, Barry P. Golob, William Blake Coblentz, Aaron S. Lukas and Eric J. Choi, # (2) Certification of Kerry B. McTigue, # (3) Certification of Barry P. Golob, # (4) Certification of William Blake Coblentz, # (5) Certification of Aaron S. Lukas, # (6) Certification Eric J. Choi, # (7) Text of Proposed Order, # (8) Certificate of Service)(BLANEY, RYAN)
Feb 23, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 23, 2018 12 Certification of Liza Walsh (3)
Feb 23, 2018 12 Certification of Kyle Musgrove (3)
Feb 23, 2018 12 Certification of Elizabeth Crompton (4)
Feb 23, 2018 12 Certification of Yongjin Zhu (3)
Feb 23, 2018 12 Text of Proposed Order (2)
Feb 23, 2018 12 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by PATHEON SOFTGELS INC.. (Attachments: # (1) Certification of Liza Walsh, # (2) Certification of Kyle Musgrove, # (3) Certification of Elizabeth Crompton, # (4) Certification of Yongjin Zhu, # (5) Text of Proposed Order)(WALSH, LIZA)
Feb 6, 2018 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RYAN PATRICK BLANEY on behalf of APOTEX CORP., APOTEX INC. (BLANEY, RYAN)
Feb 1, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC. (WALSH, WILLIAM)
Jan 10, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by PATHEON SOFTGELS INC., BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. APOTEX CORP. waiver sent on 1/8/2018, answer due 3/9/2018. (WALSH, LIZA)
Jan 10, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by PATHEON SOFTGELS INC., BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. APOTEX INC. waiver sent on 1/8/2018, answer due 3/9/2018. (WALSH, LIZA)
Jan 3, 2018 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jan 3, 2018 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to APOTEX CORP., APOTEX INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jan 2, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC. (O'REILLY, KATELYN)
Dec 29, 2017 1 Complaint (33)
Dec 29, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (dm )
Dec 29, 2017 1 AO120 (1)
Dec 29, 2017 1 Civil Cover Sheet (2)
Dec 29, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. (WALSH, LIZA)
Dec 29, 2017 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PATHEON SOFTGELS INC. identifying THERMO FISHER SCIENTIFIC INC. as Corporate Parent.. (WALSH, LIZA)
Dec 29, 2017 4 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. (WALSH, LIZA)
Dec 29, 2017 1 Main Document (33)
Docket Text: COMPLAINT against APOTEX CORP., APOTEX INC. ( Filing and Admin fee $ 400 receipt number 0312-8363000), filed by PATHEON SOFTGELS INC., BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. (Attachments: # (1) AO120, # (2) Civil Cover Sheet)(WALSH, LIZA)
Dec 29, 2017 1 Complaint* (1)
Menu